PHYSIO SCOPE LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
18/10/2318 October 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/01/233 January 2023 | Micro company accounts made up to 2022-09-30 |
01/01/231 January 2023 | Registered office address changed from 31 Hallam Road Godalming Surrey GU7 3HW England to 36 Longhurst Avenue Cranleigh Surrey GU6 8FG on 2023-01-01 |
01/01/231 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-09-30 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 10 GLENTHORN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3QH |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 31 HALLAM ROAD GODALMING SURREY GU7 3HW |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL DEEMING / 07/09/2013 |
04/03/144 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEEMING / 07/09/2013 |
06/10/136 October 2013 | REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 10 GLENTHORN ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3QH ENGLAND |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FLAT 15 CHESIL COURT BONNER ROAD LONDON E2 9JZ UNITED KINGDOM |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/01/1321 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY CATHERINE JILL KWAN |
05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE KWAN |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JILL KWAN / 04/06/2012 |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 15A CHESIL COURT BONNER ROAD LONDON E2 9JZ UNITED KINGDOM |
19/01/1219 January 2012 | SECRETARY APPOINTED ANDREW DEEMING |
18/01/1218 January 2012 | DISS40 (DISS40(SOAD)) |
17/01/1217 January 2012 | FIRST GAZETTE |
20/09/1020 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company